BICKENSTAFF & KNOWLES LIMITED

Register to unlock more data on OkredoRegister

BICKENSTAFF & KNOWLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01541756

Incorporation date

27/01/1981

Size

Micro Entity

Contacts

Registered address

Registered address

34 Wescott Way, Uxbridge, Middlesex UB8 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1981)
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon31/07/2015
Appointment of Mr. Don Russell Hettiarachchi as a director on 2015-06-30
dot icon31/07/2015
Termination of appointment of Samuel Wennek as a director on 2015-06-30
dot icon02/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/03/2015
Appointment of Mr. Samuel Wennek as a director on 2015-01-03
dot icon27/02/2015
Termination of appointment of Hesala Kumari Hettiarachchi as a director on 2015-01-03
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon18/02/2014
Appointment of Mrs. Hesala Kumari Hettiarachchi as a director
dot icon18/02/2014
Termination of appointment of Don Hettiarachchi as a director
dot icon18/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Samuel Wennek as a director
dot icon30/01/2014
Appointment of Mr. Don Russell Hettiarachchi as a director
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/10/2011
Registered office address changed from Suite 402 Bondway Commercial Centre, 71 Bondway London SW8 1SQ on 2011-10-06
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon20/10/2010
Director's details changed for Sam Wennek on 2010-09-30
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 31/01/08; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 31/01/07; full list of members
dot icon28/02/2007
Secretary's particulars changed
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/04/2006
Director resigned
dot icon22/03/2006
Return made up to 31/01/06; full list of members
dot icon03/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon21/02/2006
Registered office changed on 21/02/06 from: lanmor house 370/386 high road wembley middlesex HA9 6AX
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Secretary resigned
dot icon02/03/2005
Return made up to 31/01/05; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/03/2004
Return made up to 31/01/04; full list of members
dot icon19/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/04/2003
Resolutions
dot icon21/02/2003
Return made up to 31/01/03; full list of members
dot icon21/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/08/2002
Return made up to 31/01/02; full list of members
dot icon02/08/2002
New secretary appointed
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/06/2001
Return made up to 31/01/01; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/09/2000
Director's particulars changed
dot icon22/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Return made up to 31/01/00; full list of members
dot icon10/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Return made up to 31/01/99; full list of members
dot icon24/02/1998
Return made up to 31/01/98; no change of members
dot icon24/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/02/1998
Resolutions
dot icon27/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Return made up to 31/01/97; no change of members
dot icon20/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Return made up to 31/01/96; full list of members
dot icon21/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon21/08/1995
Resolutions
dot icon28/02/1995
Return made up to 31/01/95; no change of members
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/04/1994
Return made up to 31/01/94; no change of members
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/02/1993
Return made up to 31/01/93; full list of members
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon10/02/1992
Return made up to 31/01/92; no change of members
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Accounts for a dormant company made up to 1990-12-31
dot icon28/02/1991
Resolutions
dot icon28/02/1991
Return made up to 31/01/91; no change of members
dot icon28/02/1991
Accounts for a dormant company made up to 1989-12-31
dot icon20/02/1990
Return made up to 31/01/90; full list of members
dot icon20/02/1990
Full accounts made up to 1988-12-31
dot icon07/02/1990
Registered office changed on 07/02/90 from: the arcade south kensington station london SW7 2NA
dot icon14/08/1989
Return made up to 26/05/89; full list of members
dot icon14/08/1989
Accounts for a small company made up to 1987-12-31
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon31/05/1988
Return made up to 25/04/88; full list of members
dot icon31/05/1988
Full accounts made up to 1986-12-31
dot icon11/12/1987
Return made up to 26/08/87; full list of members
dot icon11/12/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/06/1986
Return made up to 04/06/86; full list of members
dot icon11/06/1986
Accounts for a small company made up to 1984-12-31
dot icon13/05/1986
Allotment of shares
dot icon14/05/1981
Secretary resigned
dot icon13/05/1981
Particulars of mortgage/charge
dot icon28/01/1981
Registered office changed
dot icon27/01/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
178.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Don Russell Hettiarachchi
Director
07/01/2014 - 14/02/2014
11
Kriegler, Benjamin Alexander
Director
21/02/2006 - 03/04/2006
4
Hettiarachchi, Hesala Kumari
Director
14/02/2014 - 03/01/2015
-
Mr. Don Russell Hettiarachchi
Director
30/06/2015 - Present
11
Wennek, Samuel
Director
01/03/2006 - 07/01/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICKENSTAFF & KNOWLES LIMITED

BICKENSTAFF & KNOWLES LIMITED is an(a) Active company incorporated on 27/01/1981 with the registered office located at 34 Wescott Way, Uxbridge, Middlesex UB8 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICKENSTAFF & KNOWLES LIMITED?

toggle

BICKENSTAFF & KNOWLES LIMITED is currently Active. It was registered on 27/01/1981 .

Where is BICKENSTAFF & KNOWLES LIMITED located?

toggle

BICKENSTAFF & KNOWLES LIMITED is registered at 34 Wescott Way, Uxbridge, Middlesex UB8 2RF.

What does BICKENSTAFF & KNOWLES LIMITED do?

toggle

BICKENSTAFF & KNOWLES LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for BICKENSTAFF & KNOWLES LIMITED?

toggle

The latest filing was on 27/09/2025: Micro company accounts made up to 2024-12-31.